Name: | BAGEL HOLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1985 (40 years ago) |
Entity Number: | 1029936 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2017 EAST 61ST ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 400 7TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP ROMANZ, JR | DOS Process Agent | 2017 EAST 61ST ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
PHILIP ROMANZ, JR | Chief Executive Officer | 400 7TH AVE, BROOKLYN, NY, United States, 11215 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
617448 | Retail grocery store | No data | No data | No data | 400 7TH AVE, BROOKLYN, NY, 11215 | No data |
0071-23-131348 | Alcohol sale | 2023-04-28 | 2023-04-28 | 2026-03-31 | 400 7TH AVENUE, BROOKLYN, New York, 11215 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-01 | 2013-11-07 | Address | 400 SEVENTH AVENUE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2013-11-07 | Address | 400 SEVENTH AVENUE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2013-11-07 | Address | 2017 E 61ST STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2003-10-09 | 2006-09-01 | Address | 2017 EAST 61ST ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1995-05-11 | 2006-09-01 | Address | 400 7TH AVE, BROOKLYN, NY, 11215, 5058, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002410 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111129002654 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
091223002757 | 2009-12-23 | BIENNIAL STATEMENT | 2009-10-01 |
071105002178 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
060901002631 | 2006-09-01 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2714600 | SCALE-01 | INVOICED | 2017-12-21 | 20 | SCALE TO 33 LBS |
2473065 | SCALE-01 | INVOICED | 2016-10-18 | 20 | SCALE TO 33 LBS |
1896725 | SCALE-01 | INVOICED | 2014-11-28 | 20 | SCALE TO 33 LBS |
340104 | CNV_SI | INVOICED | 2012-06-29 | 20 | SI - Certificate of Inspection fee (scales) |
1481119 | TP VIO | INVOICED | 1999-08-12 | 300 | TP - Tobacco Fine Violation |
367786 | CNV_SI | INVOICED | 1999-01-12 | 20 | SI - Certificate of Inspection fee (scales) |
362604 | CNV_SI | INVOICED | 1997-11-17 | 20 | SI - Certificate of Inspection fee (scales) |
358137 | CNV_SI | INVOICED | 1996-02-15 | 20 | SI - Certificate of Inspection fee (scales) |
353514 | CNV_SI | INVOICED | 1994-09-15 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State